ABM TILING CONTRACTS LTD

Company Documents

DateDescription
09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

12/05/1712 May 2017 SAIL ADDRESS CHANGED FROM:
22 ST. CHRISTOPHERS MEWS
WALLINGTON
SURREY
SM6 8AP
ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

04/11/164 November 2016 REGISTERED OFFICE CHANGED ON 04/11/2016 FROM
26 YORK STREET
LONDON
W1U 6PZ
ENGLAND

View Document

13/05/1613 May 2016 COMPANY NAME CHANGED ABM TILING LIMITED
CERTIFICATE ISSUED ON 13/05/16

View Document

12/05/1612 May 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM
RIDGE COTTAGE BARDEN ROAD
SPELDHURST
TUNBRIDGE WELLS
KENT
TN3 0LE

View Document

12/05/1612 May 2016 SAIL ADDRESS CREATED

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/12/145 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

08/04/148 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/04/1312 April 2013 01/04/13 STATEMENT OF CAPITAL GBP 100

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR ANDREW BRIAN MCNICOL

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR GREGORY LEON RINALDI

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

28/03/1328 March 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company